Dissolved
Dissolved 2015-03-30
Company Information for ARIZANT UK HOLDINGS LIMITED
BRACKNELL, BERKSHIRE, RG12,
|
Company Registration Number
05242764
Private Limited Company
Dissolved Dissolved 2015-03-30 |
Company Name | |
---|---|
ARIZANT UK HOLDINGS LIMITED | |
Legal Registered Office | |
BRACKNELL BERKSHIRE | |
Company Number | 05242764 | |
---|---|---|
Date formed | 2004-09-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-03-30 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-20 22:19:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES ASHLEY |
||
DAVID JAMES ASHLEY |
||
MICHAEL CHAMBERS |
||
MARK WAYNE DAWSON |
||
DONALD GRAY |
||
PAUL ANDREAS KEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PIKETT |
Company Secretary | ||
CHRISTOPHER PIKETT |
Director | ||
JAMES WILLARD MCSHEFFREY |
Director | ||
MARIE BRAND HUMBERT |
Company Secretary | ||
ROBERT GERARD BUEHLER |
Director | ||
GARY RABINDRANATH MAHARAJ |
Director | ||
MERRILL PRESTON LUMAN |
Company Secretary | ||
JOHN E THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIGGIE SPORTSWEAR LIMITED | Director | 2017-10-04 | CURRENT | 1952-08-12 | Active | |
FIGGIE (G.B.) LIMITED | Director | 2017-10-04 | CURRENT | 1959-03-25 | Active | |
FIGGIE SPORTSWEAR (U.K.) LIMITED | Director | 2017-10-04 | CURRENT | 1982-03-22 | Active | |
FIGGIE (U.K.) LIMITED | Director | 2017-10-04 | CURRENT | 1985-07-17 | Active | |
GAS PERFORMANCE TESTING SERVICES LTD | Director | 2017-10-04 | CURRENT | 2011-08-23 | Active | |
IST INSTRUMENT (UK) LIMITED | Director | 2017-10-04 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
INFRARED SYSTEMS GROUP LTD | Director | 2017-10-04 | CURRENT | 2011-03-30 | Active | |
TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED | Director | 2017-10-04 | CURRENT | 1947-02-04 | Active | |
SCOTT HEALTH & SAFETY LIMITED | Director | 2017-10-04 | CURRENT | 1946-06-28 | Active | |
3M TOUCH SYSTEMS UK LIMITED | Director | 2017-08-01 | CURRENT | 1990-01-09 | Liquidation | |
3M HEALTH CARE LIMITED | Director | 2017-08-01 | CURRENT | 1969-12-11 | Active | |
BARROW HEPBURN GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1920-09-24 | Liquidation | |
CAPITAL SAFETY GROUP LIMITED | Director | 2015-08-03 | CURRENT | 2005-09-08 | Liquidation | |
CAPITAL SAFETY ROW LIMITED | Director | 2015-08-03 | CURRENT | 2011-12-22 | Liquidation | |
T.A.G. LIMITED | Director | 2015-08-03 | CURRENT | 2002-03-11 | Liquidation | |
REDWING ACQUISITIONS LIMITED | Director | 2015-08-03 | CURRENT | 2007-03-22 | Liquidation | |
REDWING HOLDINGS 2 LIMITED | Director | 2015-08-03 | CURRENT | 2007-05-21 | Liquidation | |
CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED | Director | 2015-08-03 | CURRENT | 1985-06-04 | Active | |
CAPITAL SAFETY LIMITED | Director | 2015-08-03 | CURRENT | 1998-03-11 | Liquidation | |
CAPITAL SAFETY ACQUISITIONS LIMITED | Director | 2015-08-03 | CURRENT | 2012-01-11 | Liquidation | |
CAPITAL SAFETY GLOBAL HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2014-03-13 | Active | |
SALA GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1964-12-11 | Liquidation | |
BARROW HEPBURN INTERNATIONAL LIMITED | Director | 2015-08-03 | CURRENT | 1943-01-27 | Liquidation | |
UNILINE SAFETY SYSTEMS LIMITED | Director | 2015-08-03 | CURRENT | 1999-08-26 | Liquidation | |
WINTERTHUR TECHNOLOGY UK LIMITED | Director | 2014-02-07 | CURRENT | 1997-12-05 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2013-04-01 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2013-04-01 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2013-04-01 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
GLOBALVAULT LIMITED | Director | 2013-04-01 | CURRENT | 2000-10-30 | Dissolved 2015-03-30 | |
PELTOR LIMITED | Director | 2013-04-01 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2013-04-01 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 | |
BIOTRACE INTERNATIONAL LIMITED | Director | 2013-04-01 | CURRENT | 1993-09-27 | Dissolved 2015-03-30 | |
SOLVITOL HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1995-03-13 | Dissolved 2015-03-30 | |
SECURITY PRINTING AND SYSTEMS GROUP LIMITED | Director | 2013-04-01 | CURRENT | 1998-10-12 | Dissolved 2015-03-30 | |
RIKER LABORATORIES LIMITED | Director | 2013-04-01 | CURRENT | 1962-08-09 | Dissolved 2016-03-22 | |
SCOTCHCARE SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 1975-03-21 | Dissolved 2016-03-22 | |
3M UK NOMINEE LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-17 | Active - Proposal to Strike off | |
3M LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-18 | Active - Proposal to Strike off | |
AEARO LIMITED | Director | 2013-04-01 | CURRENT | 1995-06-12 | Liquidation | |
BIOTRACE LIMITED | Director | 2013-04-01 | CURRENT | 1988-05-24 | Active | |
3M PRODUCTS LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-18 | Active | |
3M UK HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1929-08-23 | Active | |
MERISTEM LIMITED | Director | 2013-04-01 | CURRENT | 1978-12-12 | Liquidation | |
MEGUIAR'S TRADING LIMITED | Director | 2013-04-01 | CURRENT | 2001-03-09 | Active | |
BARROW HEPBURN GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1920-09-24 | Liquidation | |
RIKER LABORATORIES LIMITED | Director | 2015-01-19 | CURRENT | 1962-08-09 | Dissolved 2016-03-22 | |
SCOTCHCARE SERVICES LIMITED | Director | 2015-01-19 | CURRENT | 1975-03-21 | Dissolved 2016-03-22 | |
3M UK NOMINEE LIMITED | Director | 2015-01-19 | CURRENT | 1973-07-17 | Active - Proposal to Strike off | |
ARIZANT UK LIMITED | Director | 2011-08-04 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2011-08-04 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 | |
IMTEC UK LIMITED | Director | 2011-04-28 | CURRENT | 2003-02-28 | Dissolved 2013-10-08 | |
BIOTRACE INTERNATIONAL LIMITED | Director | 2007-09-01 | CURRENT | 1993-09-27 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2011-08-04 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2011-08-04 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 | |
CAPITAL SAFETY ROW LIMITED | Director | 2015-08-03 | CURRENT | 2011-12-22 | Liquidation | |
CAPITAL SAFETY GLOBAL HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2014-03-13 | Active | |
PELTOR LIMITED | Director | 2014-02-07 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
WINTERTHUR TECHNOLOGY UK LIMITED | Director | 2014-02-07 | CURRENT | 1997-12-05 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2011-07-21 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2011-07-21 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2011-04-29 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2011-04-29 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
GLOBALVAULT LIMITED | Director | 2011-04-29 | CURRENT | 2000-10-30 | Dissolved 2015-03-30 | |
BIOTRACE INTERNATIONAL LIMITED | Director | 2011-04-29 | CURRENT | 1993-09-27 | Dissolved 2015-03-30 | |
SOLVITOL HOLDINGS LIMITED | Director | 2011-04-29 | CURRENT | 1995-03-13 | Dissolved 2015-03-30 | |
SECURITY PRINTING AND SYSTEMS GROUP LIMITED | Director | 2011-04-29 | CURRENT | 1998-10-12 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2013-02-22 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2013-02-22 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
GLOBALVAULT LIMITED | Director | 2013-02-22 | CURRENT | 2000-10-30 | Dissolved 2015-03-30 | |
PELTOR LIMITED | Director | 2013-02-22 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2013-02-22 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 | |
SECURITY PRINTING AND SYSTEMS GROUP LIMITED | Director | 2013-02-22 | CURRENT | 1998-10-12 | Dissolved 2015-03-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AP01 | DIRECTOR APPOINTED DAVID JAMES ASHLEY | |
LATEST SOC | 15/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID JAMES ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT | |
AP01 | DIRECTOR APPOINTED PAUL ANDREAS KEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCSHEFFREY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK WAYNE DAWSON | |
AP01 | DIRECTOR APPOINTED MICHAEL CHAMBERS | |
AP01 | DIRECTOR APPOINTED JAMES WILLARD MCSHEFFREY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM ACTAMED HOUSE CALDER ISLAND WAY WAKEFIELD WF2 7AW | |
AP03 | SECRETARY APPOINTED CHRISTOPHER PIKETT | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER PIKETT | |
AP01 | DIRECTOR APPOINTED DONALD GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BUEHLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE HUMBERT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MAHARAJ | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 12/10/10 FULL LIST | |
AR01 | 27/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUEHLER / 01/04/2009 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
88(2)R | AD 26/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as ARIZANT UK HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ARIZANT UK HOLDINGS LIMITED | Event Date | |
Laura Waters and Peter Greaves were appointed liquidators of the above companies on 14 February 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 18 December 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 noon on 17 December 2014. Laura Waters (IP Number: 9477) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Further information is available from Caroline Turnbull at the offices of PricewaterhouseCoopers LLP on 0118 9383 095. Laura Waters and Peter Greaves , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |